Harris Pye United Kingdom LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HARRIS PYE MARINE LIMITED
Company type Private Limited Company Company Number 01288036 Record last updated Sunday, January 7, 2024 3:53:44 PM UTC Postal Code CF71 7PA
Visits Document Type Publication date Download link Registry Jan 4, 2024 Appointment of a man as Executive Vice President and Director Registry Dec 23, 2023 Resignation of one Director (a man) Registry Dec 23, 2023 Appointment of a man as Chief Operating Officer and Director Registry Dec 28, 2021 Resignation of one Director (a man) Registry Aug 31, 2021 Appointment of a man as Executive Vice President and Director Registry Aug 27, 2021 Resignation of one Secretary (a man) Registry Oct 27, 2020 Resignation of one Director (a man) Registry Oct 25, 2020 Appointment of a man as Group Managing Director and Director Registry Oct 2, 2020 Resignation of one Director (a man) Registry Nov 21, 2019 Appointment of a man as Director Integration And Compliance and Director Registry Aug 28, 2019 Resignation of one Director (a man) Registry Aug 15, 2018 Resignation of one Director (a man) 1288... Registry Jul 1, 2018 Appointment of a man as Operations Director and Director Registry Jun 20, 2018 Appointment of a man as Director and Commercial Director Registry Dec 8, 2017 Appointment of a man as Secretary Registry Oct 30, 2017 Appointment of a man as Director and Marine Engineer Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Sep 26, 2014 Annual accounts Registry Dec 12, 2013 Annual return Financials Jul 22, 2013 Annual accounts Registry Jan 2, 2013 Appointment of a man as Director Registry Dec 31, 2012 Appointment of a man as Engineer and Director Registry Dec 31, 2012 Resignation of one Director Registry Dec 31, 2012 Resignation of one Director 1288... Registry Dec 10, 2012 Annual return Registry Oct 5, 2012 Appointment of a man as Director and Engineer Registry Oct 5, 2012 Appointment of a man as Director Financials Jul 6, 2012 Annual accounts Registry Dec 28, 2011 Annual return Financials May 13, 2011 Annual accounts Registry Dec 15, 2010 Annual return Registry Dec 15, 2010 Change of registered office address Financials Jun 22, 2010 Annual accounts Registry Jan 7, 2010 Company name change Registry Jan 7, 2010 Change of name certificate Registry Jan 7, 2010 Notice of change of name nm01 - resolution Registry Jan 6, 2010 Annual return Registry Jan 6, 2010 Change of particulars for director Registry Jan 6, 2010 Change of particulars for director 1288... Registry Jan 6, 2010 Change of particulars for director Financials May 13, 2009 Annual accounts Registry Dec 9, 2008 Annual return Financials May 1, 2008 Annual accounts Registry Jan 4, 2008 Annual return Financials Dec 27, 2007 Annual accounts Registry Jul 26, 2007 Auditor's letter of resignation Registry Apr 23, 2007 Auditor's letter of resignation 1288... Registry Apr 21, 2007 Appointment of a director Registry Apr 20, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 20, 2007 Financial assistance for the acquisition of shares Registry Apr 20, 2007 Declaration in relation to assistance for the acquisition of shares Registry Apr 20, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Registry Apr 20, 2007 Section 175 comp act 06 08 Registry Apr 19, 2007 Appointment of a director Registry Apr 19, 2007 Appointment of a secretary Registry Apr 19, 2007 Resignation of a director Registry Apr 19, 2007 Resignation of a secretary Registry Apr 19, 2007 Resignation of a director Registry Apr 16, 2007 Particulars of a mortgage or charge Registry Apr 16, 2007 Particulars of a mortgage or charge 1288... Registry Apr 7, 2007 Particulars of a mortgage or charge Registry Apr 5, 2007 Particulars of a mortgage or charge 1288... Registry Apr 5, 2007 Particulars of a mortgage or charge Registry Mar 31, 2007 Three appointments: 3 men Registry Mar 31, 2007 Resignation of one Company Director and one Director (a man) Registry Jan 10, 2007 Annual return Financials Dec 13, 2006 Annual accounts Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1288... Registry Jan 9, 2006 Annual return Financials Nov 9, 2005 Annual accounts Registry Jan 6, 2005 Annual return Financials Sep 14, 2004 Annual accounts Registry Jan 8, 2004 Annual return Financials Aug 4, 2003 Annual accounts Registry Dec 17, 2002 Annual return Registry Nov 21, 2002 Particulars of a mortgage or charge Financials Oct 23, 2002 Annual accounts Registry Dec 27, 2001 Annual return Financials Oct 29, 2001 Annual accounts Registry May 9, 2001 Particulars of a mortgage or charge Registry Dec 15, 2000 Annual return Financials Nov 1, 2000 Annual accounts Registry Oct 13, 2000 Miscellaneous document Registry Sep 7, 2000 Resignation of a director Registry Sep 5, 2000 Resignation of one Engineer and one Director (a man) Registry Aug 24, 2000 Particulars of a mortgage or charge Registry Jan 5, 2000 Annual return Registry Nov 16, 1999 Order of court Financials Jun 29, 1999 Annual accounts Registry Feb 2, 1999 Appointment of a director Registry Jan 19, 1999 Appointment of a man as Engineer and Director Registry Jan 7, 1999 Annual return Registry Jan 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1288... Registry Jan 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1288... Registry Jan 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1288... Registry Jan 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge